Search icon

JOE'S EATS & SWEETS INC. - Florida Company Profile

Company Details

Entity Name: JOE'S EATS & SWEETS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOE'S EATS & SWEETS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Aug 1990 (35 years ago)
Date of dissolution: 18 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Feb 2021 (4 years ago)
Document Number: L96802
FEI/EIN Number 650212089

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 219 GULF DR SOUTH, BRADENTON BEACH, FL, 34217, US
Mail Address: P.O. Box 962, Cortez, FL, 34215, US
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPALLINO, JOSEPH D, PRES President 12314 BAYPOINTE TERRACE, CORTEZ, FL, 34215
SPALLINO, JOSEPH D Agent 12314 BAYPOINTE TERRACE, Cortez, FL, 34215

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-18 - -
CHANGE OF MAILING ADDRESS 2020-06-13 219 GULF DR SOUTH, BRADENTON BEACH, FL 34217 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-13 12314 BAYPOINTE TERRACE, Cortez, FL 34215 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-13 219 GULF DR SOUTH, BRADENTON BEACH, FL 34217 -
REINSTATEMENT 2017-10-01 - -
REGISTERED AGENT NAME CHANGED 2017-10-01 SPALLINO, JOSEPH D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 1995-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-10-01
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-02-17
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9896727709 2020-05-01 0455 PPP 219 GULF DR, BRADENTON BEACH, FL, 34217
Loan Status Date 2020-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52545
Loan Approval Amount (current) 52545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRADENTON BEACH, MANATEE, FL, 34217-0001
Project Congressional District FL-16
Number of Employees 16
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52779.99
Forgiveness Paid Date 2020-10-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State